Pannal
Harrogate
North Yorkshire
HG3 1PA
Secretary Name | June Elizabeth Lawson Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | The Brew House Hill Top Hall Farm Pannal Harrogate North Yorkshire HG3 1PA |
Director Name | Mr Frederick Anthony Kumah |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hurst Meadow Rochdale Lancashire OL16 4QP |
Secretary Name | Julie Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 410 Bradford Road Carr Gate Wakefield West Yorkshire WF2 0QW |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 March 1996) |
Role | Partnership Sec |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | John David Gilbert |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 1998) |
Role | Company Director |
Correspondence Address | 2 Belmont Avenue Forest Moor Road Knaresborough North Yorkshire HG5 8JR |
Secretary Name | John David Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 5 Eastville Terrace Harrogate North Yorkshire HG1 3HJ |
Director Name | Carlo Nernazza |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1997) |
Role | General Manager |
Correspondence Address | Cornerways Whiteley Crescent Wigan Lancashire WN1 2QS |
Secretary Name | Joanne Elizabeth Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 22 Chatsworth Drive Wethwrby Leeds West Yorkshire LS22 6XY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,413 |
Current Liabilities | £786,383 |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
25 December 2001 | Dissolved (1 page) |
---|---|
25 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 July 2001 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2001 | Appointment of a voluntary liquidator (1 page) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (6 pages) |
4 January 2000 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Statement of affairs (10 pages) |
11 January 1999 | Appointment of a voluntary liquidator (2 pages) |
21 December 1998 | Nc inc already adjusted 01/08/98 (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Ad 01/08/98--------- £ si 287000@1=287000 £ ic 50000/337000 (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
9 November 1998 | Ad 26/06/97--------- £ si 40000@1 (2 pages) |
27 October 1998 | £ nc 10000/100000 26/06/97 (1 page) |
27 October 1998 | Resolutions
|
2 October 1998 | Director resigned (1 page) |
29 September 1998 | Particulars of mortgage/charge (7 pages) |
4 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 March 1998 | Particulars of mortgage/charge (5 pages) |
24 November 1997 | Return made up to 14/10/97; no change of members
|
19 August 1997 | Particulars of mortgage/charge (7 pages) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 January 1997 | New director appointed (2 pages) |
5 November 1996 | Return made up to 14/10/96; full list of members (6 pages) |
5 November 1996 | Secretary resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
29 August 1996 | Company name changed auto traders centres LIMITED\certificate issued on 29/08/96 (2 pages) |
22 August 1996 | Company name changed glenbury properties LIMITED\certificate issued on 23/08/96 (2 pages) |
11 July 1996 | New secretary appointed (2 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: hill top hall pannal harrogate HG3 1PA (1 page) |
28 May 1996 | Ad 14/03/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 33 george street wakefield yorkshire WF1 1LX (1 page) |
15 March 1996 | Secretary resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |